SHOREMOTH LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/12/2023 December 2020 CESSATION OF NATALIE LATHAM AS A PSC

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERLYN TORRES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY UNITED KINGDOM

View Document

05/07/195 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS EVERLYN TORRES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE LATHAM

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company